Company NameD H Cabs Limited
Company StatusDissolved
Company Number04821353
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date4 December 2007 (16 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameDavid Henry Yates
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleTaxi Driver
Correspondence Address16 Winkfield Road
Plaistow
London
E13 0AR
Secretary NameJoanne Pamela Thorp
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleClerk
Correspondence Address71 East Road
Romford
Essex
RM6 6YS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Station Court, Station
Approach, Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,891
Cash£4,780
Current Liabilities£21,855

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
6 July 2007Application for striking-off (1 page)
29 August 2006Return made up to 04/07/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 July 2005Return made up to 04/07/05; full list of members (2 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 September 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2003New secretary appointed (2 pages)
10 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)